About

Registered Number: 05588696
Date of Incorporation: 11/10/2005 (18 years and 6 months ago)
Company Status: Liquidation
Registered Address: Office D Beresford House, Town Quay, Southampton, SO14 2AQ

 

Based in Southampton, Sondex (UK) Ltd was registered on 11 October 2005, it's status at Companies House is "Liquidation". 1-10 people are employed by the organisation. Christensen, Torben Jessen, Foster-mortensen, Thomas, Madsen, Jacob, Nielsen, Aage Sondergaard are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTENSEN, Torben Jessen 15 November 2017 - 1
FOSTER-MORTENSEN, Thomas 01 March 2018 - 1
MADSEN, Jacob 15 November 2017 01 March 2018 1
NIELSEN, Aage Sondergaard 11 October 2005 15 November 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 May 2020
RESOLUTIONS - N/A 18 May 2020
LIQ01 - N/A 18 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 18 May 2020
MR04 - N/A 03 February 2020
CS01 - N/A 25 October 2019
AA01 - Change of accounting reference date 26 September 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 23 August 2018
AP01 - Appointment of director 14 June 2018
TM01 - Termination of appointment of director 13 June 2018
AA - Annual Accounts 08 January 2018
TM01 - Termination of appointment of director 27 December 2017
AP01 - Appointment of director 27 December 2017
AP01 - Appointment of director 27 December 2017
AP01 - Appointment of director 27 December 2017
CS01 - N/A 13 December 2017
CH01 - Change of particulars for director 08 December 2017
DISS40 - Notice of striking-off action discontinued 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CH01 - Change of particulars for director 12 October 2017
GUARANTEE2 - N/A 12 October 2017
AD01 - Change of registered office address 12 June 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 14 May 2013
MG01 - Particulars of a mortgage or charge 27 March 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 05 November 2010
SH01 - Return of Allotment of shares 09 July 2010
RESOLUTIONS - N/A 07 July 2010
AA - Annual Accounts 28 April 2010
TM02 - Termination of appointment of secretary 19 March 2010
AD01 - Change of registered office address 19 March 2010
AR01 - Annual Return 06 November 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 09 April 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 17 October 2008
RESOLUTIONS - N/A 15 July 2008
RESOLUTIONS - N/A 15 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2008
123 - Notice of increase in nominal capital 15 July 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 11 October 2007
363a - Annual Return 16 October 2006
225 - Change of Accounting Reference Date 28 December 2005
NEWINC - New incorporation documents 11 October 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.